GAZELEY MARSH LEYS LIMITED

04170449
50 NEW BOND STREET LONDON W1S 1BJ

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 16 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2023 accounts Annual Accounts 16 Buy now
28 Jul 2023 officers Appointment of director (Mr Joseph Garwood) 2 Buy now
21 Jul 2023 officers Appointment of director (Mr Richard Allington) 2 Buy now
06 Jul 2023 officers Termination of appointment of secretary (Shane Roger Kelly) 1 Buy now
05 Jul 2023 officers Termination of appointment of director (Shane Roger Kelly) 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 16 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2021 accounts Annual Accounts 16 Buy now
11 Mar 2021 officers Change of particulars for director (Mr Shane Roger Kelly) 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 14 Buy now
07 Feb 2020 officers Termination of appointment of director (Alexander Christopher Verbeek) 1 Buy now
05 Oct 2019 accounts Annual Accounts 13 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2019 officers Appointment of director (Mr Bruce Alistair Topley) 2 Buy now
05 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2018 accounts Annual Accounts 18 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2017 accounts Annual Accounts 18 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 18 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Change of particulars for director (Mr Shane Roger Kelly) 2 Buy now
20 Apr 2016 annual-return Annual Return 19 Buy now
03 Feb 2016 officers Termination of appointment of director (Nigel William John Godfrey) 1 Buy now
13 Oct 2015 accounts Annual Accounts 12 Buy now
19 Jun 2015 auditors Auditors Resignation Company 3 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 officers Change of particulars for director (Mr Alexander Christopher Verbeek) 2 Buy now
08 Oct 2014 officers Change of particulars for director (Mr Shane Roger Kelly) 2 Buy now
08 Oct 2014 officers Change of particulars for secretary (Shane Roger Kelly) 1 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2014 officers Appointment of secretary (Shane Roger Kelly) 2 Buy now
07 Apr 2014 officers Appointment of director (Mr Shane Roger Kelly) 2 Buy now
07 Apr 2014 officers Termination of appointment of secretary (Stuart Berkoff) 1 Buy now
07 Apr 2014 officers Termination of appointment of director (Stuart Berkoff) 1 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
05 Nov 2013 accounts Annual Accounts 12 Buy now
01 Oct 2013 officers Appointment of director (Mr Alexander Christopher Verbeek) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Mahmood Hasan) 1 Buy now
12 Mar 2013 annual-return Annual Return 7 Buy now
24 Aug 2012 accounts Annual Accounts 13 Buy now
20 Mar 2012 annual-return Annual Return 7 Buy now
14 Feb 2012 officers Appointment of director (Mahmood Iqbal Hasan) 2 Buy now
20 Dec 2011 auditors Auditors Resignation Company 1 Buy now
07 Dec 2011 auditors Auditors Resignation Company 1 Buy now
22 Aug 2011 officers Termination of appointment of director (Donald Morgan) 1 Buy now
27 Jul 2011 accounts Annual Accounts 12 Buy now
05 Jul 2011 officers Appointment of secretary (Stuart Charles Berkoff) 2 Buy now
05 Jul 2011 officers Termination of appointment of secretary (Craig Robert Young) 1 Buy now
25 Mar 2011 annual-return Annual Return 7 Buy now
01 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
24 Jan 2011 officers Appointment of secretary (Craig Robert Young) 2 Buy now
21 Jan 2011 officers Termination of appointment of secretary (James Behrens) 1 Buy now
08 Nov 2010 officers Change of particulars for director (Donald John Robert Morgan) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Donald John Robert Morgan) 2 Buy now
26 Apr 2010 accounts Annual Accounts 12 Buy now
01 Apr 2010 officers Change of particulars for secretary (James Henry John Behrens) 1 Buy now
19 Mar 2010 officers Termination of appointment of director (Nicholas Redwood) 1 Buy now
18 Mar 2010 officers Appointment of director (Mr Stuart Charles Berkoff) 2 Buy now
11 Mar 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 address Move Registers To Sail Company 1 Buy now
03 Mar 2010 address Change Sail Address Company 1 Buy now
27 Oct 2009 accounts Annual Accounts 12 Buy now
05 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2009 officers Secretary appointed james henry john behrens 1 Buy now
24 Aug 2009 officers Appointment terminated secretary michelle fernandez 1 Buy now
18 Aug 2009 resolution Resolution 5 Buy now
17 Jul 2009 officers Director's change of particulars / nicholas redwood / 17/07/2009 1 Buy now
07 Apr 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
07 Apr 2009 address Location of register of members 1 Buy now
04 Feb 2009 accounts Annual Accounts 13 Buy now
22 Jul 2008 officers Director appointed nicholas paul kenneth redwood 2 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds LS11 5AD 1 Buy now
07 Apr 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
03 Nov 2007 accounts Annual Accounts 13 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
18 May 2007 annual-return Return made up to 01/03/07; full list of members 8 Buy now
06 Nov 2006 accounts Annual Accounts 11 Buy now
28 Mar 2006 annual-return Return made up to 01/03/06; full list of members 8 Buy now
17 Feb 2006 annual-return Return made up to 01/03/05; full list of members 9 Buy now
12 Dec 2005 officers New secretary appointed 1 Buy now
31 Oct 2005 accounts Annual Accounts 12 Buy now